About

Registered Number: 04166012
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12-14 Lawrence Hill Industrial Park, Croyden Street, Bristol, BS5 0EB,

 

Amalgam Modelmakers Ltd was registered on 22 February 2001 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Amalgam Modelmakers Ltd. There is only one director listed for Amalgam Modelmakers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLANCA, Anthony Joseph 01 April 2002 25 June 2003 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 10 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 15 November 2002
395 - Particulars of a mortgage or charge 18 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 09 March 2002
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.